Search icon

REYES ORGANIZATION, INC.

Company Details

Entity Name: REYES ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000076725
FEI/EIN Number 205563556
Address: 11391 NW 34TH PLACE, SUNRISE, FL, 33323
Mail Address: 11391 NW 34TH PLACE, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
REYES EMILIO A Agent 11391 NW 34TH PLACE, SUNRISE, FL, 33323

President

Name Role Address
REYES EMILIO A President 11391 NW 34TH PLACE, SUNRISE, FL, 33323

Director

Name Role Address
REYES EMILIO A Director 11391 NW 34TH PLACE, SUNRISE, FL, 33323
REYES LILLIAN Director 11391 NW 34TH PLACE, SUNRISE, FL, 33323

Vice President

Name Role Address
REYES LILLIAN Vice President 11391 NW 34TH PLACE, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08144700045 MIMUSICACATOLICA.COM EXPIRED 2008-05-23 2013-12-31 No data 11391 NW 34TH PLACE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 11391 NW 34TH PLACE, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2011-01-17 11391 NW 34TH PLACE, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-17 11391 NW 34TH PLACE, SUNRISE, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-24
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-04-26
Domestic Profit 2006-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State